UKBizDB.co.uk

PICO'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pico's Limited. The company was founded 16 years ago and was given the registration number 06430798. The firm's registered office is in LONDON. You can find them at C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PICO'S LIMITED
Company Number:06430798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 November 2007
End of financial year:22 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Great Castle Street, London, United Kingdom, W1W 8LR

Director26 May 2016Active
12, Great Castle Street, London, United Kingdom, W1W 8LR

Director15 April 2008Active
12, Great Castle Street, London, United Kingdom, W1W 8LR

Director07 November 2017Active
21a Kyylemore Road, London, NW6 2PS

Secretary19 November 2007Active
61, Alfriston Road, London, United Kingdom, SW11 6NR

Secretary15 April 2008Active
56, Goodge Street, London, United Kingdom, W1T 4NB

Director19 November 2014Active
St. Marys Court, The Broadway, Amersham, HP7 0UT

Director07 March 2019Active
Flat 13, Advance House, 101 Ladbroke Grove, London, W11 1PG

Director05 June 2008Active
448b Kings Road, London, SW10 0LQ

Director19 November 2007Active
56, Goodge Street, London, United Kingdom, W1T 4NB

Director07 May 2013Active
Calculus Capital, 104 Park Street, London, Uk, W1K 6NF

Director01 May 2013Active
12, Great Castle Street, London, United Kingdom, W1W 8LR

Director04 May 2015Active
43, Elmfield Avenue, Teddington, Uk, TW11 8BX

Director01 May 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-03Insolvency

Liquidation in administration progress report.

Download
2020-06-18Insolvency

Liquidation voluntary arrangement completion.

Download
2020-06-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-17Insolvency

Liquidation in administration proposals.

Download
2020-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.